Name: | DESIGNS BY GIORGIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2009 (15 years ago) |
Entity Number: | 3886463 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVENUE, STE 502, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 LEXINGTON AVE, STE 502, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASOLO ROBERTO | Chief Executive Officer | 200 LEXINGTON AVE STE 502, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERTO MASOLO | DOS Process Agent | 200 LEXINGTON AVENUE, STE 502, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 200 LEXINGTON AVE STE 502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-06 | Address | 200 LEXINGTON AVE STE 502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-06 | Address | 200 LEXINGTON AVENUE, STE 502, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-31 | 2019-12-02 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-01-31 | 2019-12-02 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-12-08 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-08 | 2019-12-02 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002973 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211201001542 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060565 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006364 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160105006782 | 2016-01-05 | BIENNIAL STATEMENT | 2015-12-01 |
120131003238 | 2012-01-31 | BIENNIAL STATEMENT | 2011-12-01 |
091208000217 | 2009-12-08 | CERTIFICATE OF INCORPORATION | 2009-12-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State